Search icon

SFB3, LLC - Florida Company Profile

Company Details

Entity Name: SFB3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFB3, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2009 (16 years ago)
Date of dissolution: 08 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L09000055176
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL, 33180, US
Mail Address: 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFFER JACQUELYN R Auth 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
ROMINE MARIO A Auth 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
Merali Aly-khan Auth 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-29 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1201 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-28 NRAI SERVICES, INC -
LC AMENDMENT 2009-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-08
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State